Advanced company searchLink opens in new window

BLANCH INTERNATIONAL LIMITED

Company number 11948708

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Feb 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
13 Oct 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
22 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
21 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
20 Sep 2022 AD01 Registered office address changed from 407 Britannia House 1-11 Glenthorne Road London W6 0LH England to 601 Britannia House 1 Glenthorne Road London W6 0LH on 20 September 2022
20 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
29 Dec 2021 AA01 Current accounting period shortened from 31 March 2022 to 31 December 2021
19 Oct 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
25 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
28 Sep 2020 CS01 Confirmation statement made on 28 September 2020 with updates
28 Sep 2020 TM01 Termination of appointment of Derron Blanch as a director on 16 October 2019
28 Sep 2020 PSC07 Cessation of Derron Blanch as a person with significant control on 16 October 2019
28 Sep 2020 PSC01 Notification of Abby Rose Blanch as a person with significant control on 16 October 2019
28 Sep 2020 AP01 Appointment of Mrs Abby Rose Blanch as a director on 16 October 2019
24 Jun 2020 CH01 Director's details changed for Mr Derron Blanch on 24 June 2020
24 Jun 2020 CH01 Director's details changed for Mr Derron Blanch on 24 June 2020
24 Jun 2020 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 407 Britannia House 1-11 Glenthorne Road London W6 0LH on 24 June 2020
24 Jun 2020 AA01 Previous accounting period shortened from 30 April 2020 to 31 March 2020
23 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
16 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-16
  • GBP 1